This company is commonly known as Ubs (2003) Limited. The company was founded 43 years ago and was given the registration number 01546399. The firm's registered office is in LONDON. You can find them at 5 Broadgate, , London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | UBS (2003) LIMITED |
---|---|---|
Company Number | : | 01546399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1981 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Broadgate, London, United Kingdom, EC2M 2QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Broadgate, London, United Kingdom, EC2M 2QS | Secretary | 31 May 2005 | Active |
5, Broadgate, London, United Kingdom, EC2M 2QS | Director | 07 April 2020 | Active |
5, Broadgate, London, United Kingdom, EC2M 2QS | Director | 01 September 2021 | Active |
39 Cloudesley Road, Barnsbury Islington, London, N1 0EL | Secretary | - | Active |
100 Liverpool Street, London, EC2M 2RH | Secretary | 30 January 2004 | Active |
12 Hillside Road, Radlett, WD7 7BH | Director | 30 September 1998 | Active |
The Penthouse The Mansion, Ottershaw Park, Chertsey, KT16 0QG | Director | - | Active |
100 Liverpool Street, London, EC2M 2RH | Director | 03 February 2007 | Active |
100 Liverpool Street, London, EC2M 2RH | Director | 26 April 2006 | Active |
The Old House 13 Holland Street, London, W8 4NA | Director | - | Active |
20 Thurloe Square, London, SW7 2SD | Director | - | Active |
100, Liverpool Street, London, United Kingdom, EC2M 2RH | Director | 01 July 2011 | Active |
5, Broadgate, London, United Kingdom, EC2M 2QS | Director | 01 November 2016 | Active |
25 Peel Street, London, W8 7PA | Director | - | Active |
100, Liverpool Street, London, United Kingdom, EC2M 2RH | Director | 03 September 2014 | Active |
Whitehall House, Ashford Hill, Thatcham, RG19 8AZ | Director | - | Active |
Crest House Shoppenhangers Road, Maidenhead, SL6 2QA | Director | 29 June 1998 | Active |
13 Willow Road, London, NW3 1TJ | Director | 14 July 1997 | Active |
19 Roebuck Heights, North End, Buckhurst Hill, IG9 5RF | Director | 05 February 1996 | Active |
100 Liverpool Street, London, EC2M 2RH | Director | 17 February 2005 | Active |
5, Broadgate, London, United Kingdom, EC2M 2QS | Director | 11 September 2019 | Active |
5, Broadgate, London, United Kingdom, EC2M 2QS | Director | 12 January 2017 | Active |
18 The Little Boltons, London, SW10 9LP | Director | 06 June 1994 | Active |
100 Liverpool Street, London, EC2M 2RH | Director | 31 October 2007 | Active |
100 Liverpool Street, London, EC2M 2RH | Director | 29 June 1998 | Active |
Scotts Lodge Main Road, Knockholt, Sevenoaks, TN14 7NX | Director | 20 January 1998 | Active |
The Pines 21 Fairmile Avenue, Cobham, KT11 2JA | Director | 06 June 1994 | Active |
2 Frank Dixon Close, London, SE21 7BD | Director | 12 May 1999 | Active |
100 Liverpool Street, London, EC2M 2RH | Director | 25 February 2005 | Active |
27 Hollywood Road, London, SW10 9HT | Director | 30 July 2003 | Active |
100 Liverpool Street, London, EC2M 2RH | Director | 04 September 2001 | Active |
Beechbank, Mount Park Avenue, Harrow On The Hill, HA1 3JN | Director | 16 November 1999 | Active |
46 Chelsea Square, London, SW3 6LH | Director | 22 September 1997 | Active |
Upham House, Upham, SO32 1JH | Director | 03 January 1995 | Active |
27 Flood Street, London, SW3 5ST | Director | 14 July 1997 | Active |
Ubs Group Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Bahnhofstrasse 45, Zurich, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-11-24 | Incorporation | Memorandum articles. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-11-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-19 | Capital | Legacy. | Download |
2021-11-19 | Insolvency | Legacy. | Download |
2021-11-19 | Resolution | Resolution. | Download |
2021-11-02 | Resolution | Resolution. | Download |
2021-10-13 | Change of name | Certificate change of name company. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.